Green Walk Bowdon
Altrincham
WA14 2SR
Secretary Name | Mary Rosalind Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 August 2007) |
Role | Solicitor |
Correspondence Address | 7 Ledward Lane Bowden Cheshire WA14 3AD |
Secretary Name | Buaban Phonrak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Landon Walk Poplar London E14 0BH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 11 Green Courts Green Walk Bowdon Altrincham WA14 2SR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2007 | Application for striking-off (1 page) |
26 February 2007 | Return made up to 26/09/06; full list of members (6 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 2 rogers court 5 premiere place garford street london E14 8SF (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 October 2005 | Return made up to 26/09/05; full list of members (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Secretary resigned (1 page) |
24 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 18 landon walk poplar london E14 0BH (1 page) |
5 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
24 March 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
8 November 2002 | Return made up to 26/09/02; full list of members
|
11 February 2002 | Registered office changed on 11/02/02 from: 16 rope street surrey quays london SE16 7TE (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: sjd accountancy norman house black prince yard 207-209 high street HP4 1AD (1 page) |
4 October 2001 | Secretary resigned (1 page) |
26 September 2001 | Incorporation (7 pages) |